AQUASPEC LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1HB
Company number 03068442
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address 24 PARK ROAD SOUTH, HAVANT, HAMPSHIRE, ENGLAND, PO9 1HB
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 80,600 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AQUASPEC LIMITED are www.aquaspec.co.uk, and www.aquaspec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Aquaspec Limited is a Private Limited Company. The company registration number is 03068442. Aquaspec Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of Aquaspec Limited is 24 Park Road South Havant Hampshire England Po9 1hb. The company`s financial liabilities are £21.65k. It is £6.62k against last year. . BICKET, Katharine Phoebe is a Secretary of the company. BICKET, Robert Morris is a Director of the company. Secretary BICKET, Henry Brussel has been resigned. Secretary FITZGERALD, Anthony Colman has been resigned. Secretary HOWSON, Jonathan Peter Montagu has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BICKET, Henry Brussel has been resigned. Nominee Director CUNNINGHAM, Tracy Ann has been resigned. Director HAYWARD, Lindsay Dawson has been resigned. Director HOWSON, Jonathan Peter Montagu has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


aquaspec Key Finiance

LIABILITIES £21.65k
+44%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BICKET, Katharine Phoebe
Appointed Date: 01 January 2002

Director
BICKET, Robert Morris
Appointed Date: 01 January 2002
62 years old

Resigned Directors

Secretary
BICKET, Henry Brussel
Resigned: 01 January 2002
Appointed Date: 22 October 1999

Secretary
FITZGERALD, Anthony Colman
Resigned: 21 October 1999
Appointed Date: 05 December 1997

Secretary
HOWSON, Jonathan Peter Montagu
Resigned: 05 December 1997
Appointed Date: 14 March 1996

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 14 March 1996
Appointed Date: 14 June 1995

Director
BICKET, Henry Brussel
Resigned: 01 January 2002
Appointed Date: 16 August 1995
103 years old

Nominee Director
CUNNINGHAM, Tracy Ann
Resigned: 16 August 1995
Appointed Date: 14 June 1995
56 years old

Director
HAYWARD, Lindsay Dawson
Resigned: 01 January 2002
Appointed Date: 21 October 1999
96 years old

Director
HOWSON, Jonathan Peter Montagu
Resigned: 05 December 1997
Appointed Date: 16 August 1995
67 years old

AQUASPEC LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80,600

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 24 Park Road South Havant Hampshire PO9 1HB on 27 January 2016
01 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 80,600

...
... and 59 more events
20 Mar 1996
£ nc 10000/100000 14/03/96
09 Oct 1995
New director appointed
05 Sep 1995
Director resigned;new director appointed
14 Aug 1995
Company name changed lawgra (no.306) LIMITED\certificate issued on 15/08/95
14 Jun 1995
Incorporation